CLARENDON AMENITY LIMITED

CLARENDON AMENITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCLARENDON AMENITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01558802
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARENDON AMENITY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CLARENDON AMENITY LIMITED located?

    Registered Office Address
    Suffolk House
    George Street
    CR0 0YN Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARENDON AMENITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINALL PROPERTY DEVELOPMENT LIMITEDApr 29, 1981Apr 29, 1981

    What are the latest accounts for CLARENDON AMENITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2025
    Next Accounts Due OnSep 24, 2026
    Last Accounts
    Last Accounts Made Up ToDec 24, 2024

    What is the status of the latest confirmation statement for CLARENDON AMENITY LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for CLARENDON AMENITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Marie-Louise Neill as a director on Oct 20, 2025

    1 pagesTM01

    Appointment of Mr Andrew Ian Keen as a director on Aug 01, 2025

    2 pagesAP01

    Confirmation statement made on May 07, 2025 with updates

    8 pagesCS01

    Micro company accounts made up to Dec 24, 2024

    6 pagesAA

    Micro company accounts made up to Dec 24, 2023

    6 pagesAA

    Confirmation statement made on May 07, 2024 with updates

    8 pagesCS01

    Appointment of Ms Marie-Louise Neill as a director on Apr 15, 2024

    2 pagesAP01

    Termination of appointment of Joanne Marie Godall as a director on Apr 15, 2024

    1 pagesTM01

    Confirmation statement made on May 07, 2023 with updates

    8 pagesCS01

    Micro company accounts made up to Dec 24, 2022

    6 pagesAA

    Confirmation statement made on May 07, 2022 with updates

    8 pagesCS01

    Director's details changed for Dr. Johannes Natterer on May 07, 2022

    2 pagesCH01

    Micro company accounts made up to Dec 24, 2021

    6 pagesAA

    Confirmation statement made on May 07, 2021 with updates

    8 pagesCS01

    Micro company accounts made up to Dec 24, 2020

    6 pagesAA

    Confirmation statement made on May 07, 2020 with updates

    8 pagesCS01

    Micro company accounts made up to Dec 24, 2019

    7 pagesAA

    Appointment of Mrs Joanne Marie Godall as a director on Apr 23, 2020

    2 pagesAP01

    Registered office address changed from C/O Sp Property Group 202 Fulham Road London SW10 9PJ England to Suffolk House George Street Croydon Surrey CR0 0YN on Mar 17, 2020

    1 pagesAD01

    Confirmation statement made on May 07, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 24, 2018

    6 pagesAA

    Micro company accounts made up to Dec 24, 2017

    6 pagesAA

    Confirmation statement made on May 07, 2018 with updates

    8 pagesCS01

    Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Sp Property Group 202 Fulham Road London SW10 9PJ on Oct 20, 2017

    1 pagesAD01

    Termination of appointment of Firstport Secretarial Limited as a secretary on Oct 06, 2017

    1 pagesTM02

    Who are the officers of CLARENDON AMENITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Andrew Ian
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    United KingdomBritish134674820001
    NATTERER, Johannes, Dr.
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    EnglandGerman237481090001
    GREEN, Geoffrey Howard
    88/90 Crawford Street
    W1H 2BE London
    Secretary
    88/90 Crawford Street
    W1H 2BE London
    British49490490001
    HOPPEN, Alan
    15 Briardale Gardens
    NW3 7PN London
    Secretary
    15 Briardale Gardens
    NW3 7PN London
    British41552430001
    PEPPIATT, Brian Chalmers
    47 Maida Vale
    W9 1SH London
    Secretary
    47 Maida Vale
    W9 1SH London
    British23703310001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    FIRSTPORT SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05806647
    161571700002
    PEMBERTONS SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1666012
    160717910001
    R G BURNAND & CO
    22 Clifton Road
    Little Venice
    W9 1ST London
    Secretary
    22 Clifton Road
    Little Venice
    W9 1ST London
    46681380001
    SOLITAIRE SECRETARIES LTD
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    129910850001
    BARRETT, Nicholas John
    33 Clarendon Gardens
    W9 1AZ London
    Director
    33 Clarendon Gardens
    W9 1AZ London
    British17639940001
    BENNETT, Timothy Jocelyn
    28a Clarendon Gardens
    Little Venice
    W9 1AZ London
    Director
    28a Clarendon Gardens
    Little Venice
    W9 1AZ London
    British42277620001
    CHOULARTON, Elizabeth Michele
    24 Clarendon Gardens
    W9 1AZ London
    Director
    24 Clarendon Gardens
    W9 1AZ London
    British2193810001
    CLAYTON, Ingeburg
    5 Randolph Avenue
    W9 1BH London
    Director
    5 Randolph Avenue
    W9 1BH London
    British101278730001
    FARRELL, Michael Geoffrey Shaun
    7 Glenwood Close
    ME7 3RP Hempstead
    Kent
    Director
    7 Glenwood Close
    ME7 3RP Hempstead
    Kent
    British62415880001
    FISHER, William Thomas
    19 Clarendon Gardens
    W9 1AZ London
    Director
    19 Clarendon Gardens
    W9 1AZ London
    British6254290001
    FLETCHER, Leslie Herbert
    Flat 2 33 Clarendon Gardens
    W9 1AZ London
    Director
    Flat 2 33 Clarendon Gardens
    W9 1AZ London
    British12657930002
    FREDRICH, Christina Anne
    c/o Peverel Secretaries Limited
    Wigmore Place, Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    England
    Director
    c/o Peverel Secretaries Limited
    Wigmore Place, Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    England
    EnglandGerman174510640001
    GODALL, Joanne Marie
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    EnglandBritish181092780002
    GODALL, Joanne Marie
    Clifton Gardens
    Clifton Gardens
    W9 1AR London
    37
    England
    Director
    Clifton Gardens
    Clifton Gardens
    W9 1AR London
    37
    England
    EnglandBritish181092780002
    HOPPEN, Alan
    15 Briardale Gardens
    NW3 7PN London
    Director
    15 Briardale Gardens
    NW3 7PN London
    British41552430001
    KING, Peter Michael, Dr
    7a Clarendon Gardens
    W9 1AY London
    Director
    7a Clarendon Gardens
    W9 1AY London
    British61248130001
    LEROY, Jack
    Clarendon Gardens
    W2 1AZ London
    27
    Director
    Clarendon Gardens
    W2 1AZ London
    27
    United KingdomBritish131943410001
    LIBSON, Maxine
    1 Randolph Avenue
    W9 1BH London
    Director
    1 Randolph Avenue
    W9 1BH London
    British15818100001
    MUNCEY, Susan Jane
    602 Milliners House
    Eastfields Avenue
    SW18 1LP London
    Director
    602 Milliners House
    Eastfields Avenue
    SW18 1LP London
    EnglandBritish42399270001
    NEILL, Marie-Louise
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    Director
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    United Kingdom
    United KingdomBritish66473900003
    NEWMARK, Wade Rames
    1 Clarendon Gardens
    W9 1AY London
    Director
    1 Clarendon Gardens
    W9 1AY London
    United KingdomBritish45760110001
    SAER, Angus Adair
    17a Clarendon Gardens
    W9 1AY London
    Director
    17a Clarendon Gardens
    W9 1AY London
    British44674160001
    SHAW, Philip Henry Parkyns
    Frogmore Cottage
    Saunderton
    HP27 9NQ Princes Risborough
    Buckinghamshire
    Director
    Frogmore Cottage
    Saunderton
    HP27 9NQ Princes Risborough
    Buckinghamshire
    United KingdomBritish24190960001
    SHELLEY, Lionel William Jonathan
    6 Clarendon Gardens
    W9 1AJ London
    Director
    6 Clarendon Gardens
    W9 1AJ London
    British83579690001
    TABOR, Christopher
    10c Clarendon Gardens
    W9 1AY London
    Director
    10c Clarendon Gardens
    W9 1AY London
    British42504450001

    What are the latest statements on persons with significant control for CLARENDON AMENITY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0